Search icon

CHARLES DEROSE, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES DEROSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES DEROSE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 1992 (33 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: V28992
FEI/EIN Number 593195785

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 370A Gulf of Mexico Drive, Longboat Key, FL, 34228, US
Mail Address: 370A Gulf of Mexico Drive, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ROSE CHARLES President 370A Gulf of Mexico Drive, Longboat Key, FL, 34228
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 370A Gulf of Mexico Drive, #422, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2015-01-10 370A Gulf of Mexico Drive, #422, Longboat Key, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2007-02-05 CORPORATION SERVICE COMPANY -
REINSTATEMENT 1999-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
EVENT CONVERTED TO NOTES 1992-05-29 - -

Documents

Name Date
Voluntary Dissolution 2018-04-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State